Advanced company searchLink opens in new window

GALLOWAY & AYRSHIRE PROPERTIES LTD

Company number SC296516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
19 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
27 May 2022 AP03 Appointment of Mr Ross Alexander as a secretary on 24 May 2022
27 May 2022 TM01 Termination of appointment of Alan Robert Love as a director on 24 May 2022
27 May 2022 TM02 Termination of appointment of Veronica Cieslik Love as a secretary on 24 May 2022
27 May 2022 TM01 Termination of appointment of Veronica Cieslik Love as a director on 24 May 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
09 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
04 Aug 2021 PSC01 Notification of Ross Alexander as a person with significant control on 30 July 2021
04 Aug 2021 PSC07 Cessation of Veronica Cieslik Love as a person with significant control on 30 July 2021
04 Aug 2021 PSC07 Cessation of Alan Robert Love as a person with significant control on 30 July 2021
29 Jul 2021 AP01 Appointment of Mr Ross Alexander as a director on 29 July 2021
29 Jul 2021 AP01 Appointment of Mr Euan Alexander as a director on 29 July 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
08 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
08 Feb 2021 PSC01 Notification of Alan Robert Love as a person with significant control on 31 July 2020
21 Jul 2020 TM01 Termination of appointment of Thomas Robert Murray as a director on 20 July 2020
21 Jul 2020 PSC07 Cessation of Stewart Barclay Sheddon as a person with significant control on 10 June 2020
17 Jul 2020 AD01 Registered office address changed from 34 Dalrymple Street Girvan Ayrshire KA26 9AE to 28 Victoria Street Newton Stewart DG8 6BT on 17 July 2020
17 Jul 2020 TM01 Termination of appointment of Shirley Corrinne Mcneill as a director on 3 June 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 31 July 2019